CHANGE AGENT SUN LIMITED

Register to unlock more data on OkredoRegister

CHANGE AGENT SUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03949595

Incorporation date

13/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Greenoaks, Common Mead Lane, Gillingham, Dorset SP8 4RECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon24/03/2026
Appointment of Ms Kate Sophia Seligman as a secretary on 2026-03-01
dot icon12/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/11/2025
Cessation of Bart Degreeve as a person with significant control on 2025-10-31
dot icon09/06/2025
Notification of Bart Degreeve as a person with significant control on 2025-06-09
dot icon10/04/2025
Cessation of Kerstin Peters as a person with significant control on 2025-04-10
dot icon10/04/2025
Cessation of Paul Sharpe as a person with significant control on 2025-04-10
dot icon08/04/2025
Registered office address changed from Thorngrove House Common Mead Lane Gillingham Dorset SP8 4RE to Greenoaks Common Mead Lane Gillingham Dorset SP8 4RE on 2025-04-08
dot icon03/03/2025
Appointment of Miss Tanya Manthe as a director on 2025-03-03
dot icon03/03/2025
Termination of appointment of Louise Don as a director on 2025-03-03
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Kate Sophia Seligman as a director on 2024-08-04
dot icon04/08/2024
Appointment of Ms Louise Don as a director on 2024-08-04
dot icon13/02/2024
Cessation of Nicholas Graham Sandberg as a person with significant control on 2024-02-11
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon15/02/2023
Appointment of Ms Kate Sophia Seligman as a director on 2023-02-16
dot icon15/02/2023
Termination of appointment of Accrete Tax Consultants Ltd as a secretary on 2023-02-16
dot icon15/02/2023
Termination of appointment of Nicholas Graham Sandberg as a director on 2023-02-16
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Cessation of Andrea Claudia Bibrach as a person with significant control on 2022-04-01
dot icon12/05/2022
Cessation of Anne Skjelkvale as a person with significant control on 2021-10-01
dot icon16/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Termination of appointment of Kirsten Peters as a director on 2021-06-04
dot icon04/06/2021
Termination of appointment of Andrea Claudia Bibrach as a director on 2021-06-04
dot icon04/06/2021
Termination of appointment of Paul Sharpe as a director on 2021-06-04
dot icon04/06/2021
Termination of appointment of Anne Skjelkvale as a director on 2021-06-04
dot icon04/06/2021
Termination of appointment of Kate Sophia Seligman as a director on 2021-06-04
dot icon25/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon24/02/2021
Notification of Paul Sharpe as a person with significant control on 2021-01-01
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Resolutions
dot icon07/11/2019
Appointment of Ms Kirsten Peters as a director on 2019-11-07
dot icon07/11/2019
Appointment of Ms Andrea Claudia Bibrach as a director on 2019-11-07
dot icon07/11/2019
Appointment of Mr Paul Sharpe as a director on 2019-11-07
dot icon07/11/2019
Appointment of Ms Kate Sophia Seligman as a director on 2019-11-07
dot icon02/05/2019
Appointment of Ms Anne Skjelkvale as a director on 2019-05-02
dot icon02/05/2019
Cessation of George Thomas Moore as a person with significant control on 2017-11-01
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-06 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-06 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-06 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Secretary's details changed for Accrete Tax Consultants Ltd on 2013-08-30
dot icon07/02/2013
Annual return made up to 2013-02-06 no member list
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-06 no member list
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-06 no member list
dot icon07/02/2011
Termination of appointment of Andrea Bibrach as a secretary
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Appointment of Accrete Tax Consultants Ltd as a secretary
dot icon17/02/2010
Annual return made up to 2010-02-06 no member list
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Termination of appointment of Povey Little Secretaries Limited as a secretary
dot icon31/03/2009
Annual return made up to 06/02/09
dot icon30/03/2009
Appointment terminated secretary fiona bicknell
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Secretary appointed ms andrea claudia bibrach
dot icon07/02/2008
Annual return made up to 06/02/08
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Annual return made up to 15/02/07
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon26/04/2006
Annual return made up to 13/03/06
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Secretary's particulars changed
dot icon06/04/2005
Annual return made up to 13/03/05
dot icon21/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Annual return made up to 13/03/04
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2003
Annual return made up to 13/03/03
dot icon24/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/03/2002
Annual return made up to 13/03/02
dot icon05/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/09/2001
New secretary appointed
dot icon27/03/2001
Annual return made up to 13/03/01
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
Secretary's particulars changed
dot icon01/06/2000
Director's particulars changed
dot icon24/05/2000
Registered office changed on 24/05/00 from: 12 hatherley road sidcup kent DA14 4DT
dot icon24/03/2000
Resolutions
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed
dot icon13/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
142.21K
-
0.00
-
-
2022
10
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seligman, Kate Sophia
Secretary
01/03/2026 - Present
-
Manthe, Tanya
Director
03/03/2025 - Present
3
Seligman, Kate Sophia
Director
16/02/2023 - 04/08/2024
5
Don, Louise
Director
04/08/2024 - 03/03/2025
-
Seligman, Kate Sophia
Director
07/11/2019 - 04/06/2021
5

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGE AGENT SUN LIMITED

CHANGE AGENT SUN LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at Greenoaks, Common Mead Lane, Gillingham, Dorset SP8 4RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE AGENT SUN LIMITED?

toggle

CHANGE AGENT SUN LIMITED is currently Active. It was registered on 13/03/2000 .

Where is CHANGE AGENT SUN LIMITED located?

toggle

CHANGE AGENT SUN LIMITED is registered at Greenoaks, Common Mead Lane, Gillingham, Dorset SP8 4RE.

What does CHANGE AGENT SUN LIMITED do?

toggle

CHANGE AGENT SUN LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for CHANGE AGENT SUN LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Ms Kate Sophia Seligman as a secretary on 2026-03-01.